Search icon

FLORIDA MEDICAL REIMBURSEMENT SERVICES, INC.

Company Details

Entity Name: FLORIDA MEDICAL REIMBURSEMENT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Oct 2003 (21 years ago)
Document Number: P03000113949
FEI/EIN Number 920190336
Address: 1203 SW 12TH ST, SUITE 3, OCALA, FL, 34471
Mail Address: 1203 SW 12TH ST, SUITE 3, OCALA, FL, 34471
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FLORIDA MEDICAL REIMBURSEMENT SERVICES, INC. 401(K) PLAN 2023 920190336 2024-06-13 FLORIDA MEDICAL REIMBURSEMENT SERVICES, INC. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 518210
Sponsor’s telephone number 3522377646
Plan sponsor’s address 1203 SW 12TH STREET, SUITE 3, OCALA, FL, 34471

Plan administrator’s name and address

Administrator’s EIN 823719843
Plan administrator’s name FUTUREPLAN FIDUCIARY SERVICES, LLC
Plan administrator’s address P.O. BOX 55757, BOSTON, MA, 02205
Administrator’s telephone number 8557115283

Signature of

Role Plan administrator
Date 2024-06-13
Name of individual signing ALICIA M. TURNER
Valid signature Filed with authorized/valid electronic signature
FLORIDA MEDICAL REIMBURSEMENT SERVICES, INC. 401(K) PLAN 2022 920190336 2023-07-31 FLORIDA MEDICAL REIMBURSEMENT SERVICES, INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 518210
Sponsor’s telephone number 3522377646
Plan sponsor’s address 1203 SW 12TH STREET, SUITE 3, OCALA, FL, 34471

Plan administrator’s name and address

Administrator’s EIN 823719843
Plan administrator’s name FUTUREPLAN FIDUCIARY SERVICES, LLC
Plan administrator’s address P.O. BOX 55757, BOSTON, MA, 02205
Administrator’s telephone number 8557115283

Signature of

Role Plan administrator
Date 2023-07-31
Name of individual signing TIFFANY CHENARD
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
MORGRIDGE RHONDA L Agent 9321 SE 7TH AVE, OCALA, FL, 34480

President

Name Role Address
MORGRIDGE RHONDA L President 9321 SE 7TH AVE, OCALA, FL, 34480

Vice President

Name Role Address
MORGRIDGE ROBERT W Vice President 9321 SE 7TH AVE, OCALA, FL, 34480

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-05-04 1203 SW 12TH ST, SUITE 3, OCALA, FL 34471 No data
CHANGE OF MAILING ADDRESS 2010-05-04 1203 SW 12TH ST, SUITE 3, OCALA, FL 34471 No data
REGISTERED AGENT ADDRESS CHANGED 2004-08-17 9321 SE 7TH AVE, OCALA, FL 34480 No data

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-05-06
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-05-16
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State